Search icon

WOLFSTONE LTD., INC. - Florida Company Profile

Company Details

Entity Name: WOLFSTONE LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOLFSTONE LTD., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 1993 (32 years ago)
Date of dissolution: 09 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 1998 (27 years ago)
Document Number: P93000009656
FEI/EIN Number 593162742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13610 S. VILLAGE DR. #4102, TAMPA, FL, 33624
Mail Address: 13610 S. VILLAGE DR. #4102, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS MICHAEL J President 13610 S. VILLAGE DR. #4102, TAMPA, FL, 33624
CHAMBERS MICHAEL J Agent 13610 S. VILLAGE DR. #4102, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-09 - -
REINSTATEMENT 1995-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-21 13610 S. VILLAGE DR. #4102, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-21 13610 S. VILLAGE DR. #4102, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1995-06-21 13610 S. VILLAGE DR. #4102, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1995-06-21 CHAMBERS, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 1998-03-09
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State